COLLAGEN SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Registered office address changed from C/O Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA England to 1 -6 C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-06

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

03/12/243 December 2024 Second filing for the appointment of Mr Kevin Breeden as a director

View Document

03/12/243 December 2024 Second filing for the appointment of Mr Joel Phillips as a director

View Document

03/12/243 December 2024 Second filing for the appointment of Mr Oliver Visa as a director

View Document

03/12/243 December 2024 Second filing for the appointment of Mr Randy Kirkpatrick as a director

View Document

15/11/2415 November 2024 Appointment of Mr Randy Kirkpatrick as a director on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Kevin Breeden as a director on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Richard Earl Mulford Jr. as a director on 2024-10-31

View Document

14/11/2414 November 2024 Termination of appointment of David Mathew Jagodzinske as a director on 2024-10-31

View Document

14/11/2414 November 2024 Termination of appointment of Ryan Andrew Hergert as a director on 2024-10-31

View Document

14/11/2414 November 2024 Appointment of Mr Olivier Visa as a director on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Joel Phillips as a director on 2024-11-14

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

03/10/243 October 2024 Full accounts made up to 2023-09-30

View Document

26/07/2426 July 2024 Satisfaction of charge 084463370001 in full

View Document

23/04/2423 April 2024 Termination of appointment of Jamal David Rushdy as a director on 2024-04-22

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of David Eli Krawitz as a director on 2022-09-22

View Document

15/11/2215 November 2022 Termination of appointment of Wade John Rosen as a director on 2022-09-21

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Statement of capital on 2022-01-27

View Document

27/01/2227 January 2022

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Statement of capital on 2021-09-28

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

16/06/2116 June 2021 Termination of appointment of Hilary Gray Spence as a secretary on 2021-06-07

View Document

15/06/2115 June 2021 Termination of appointment of Hilary Gray Spence as a director on 2021-06-07

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN BLACK

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MS HILARY GRAY SPENCE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUIS RUGGIERO

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HYLAND

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

22/06/1922 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 4481829.81

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED WADE JOHN ROSEN

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR LOUIS TARQUINIO RUGGIERO

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR THOMAS PATRICK HYLAND

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY BENNETT / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BRINSMEAD

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS HILARY GRAY SPENCE

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GILLIES / 01/01/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BLACK

View Document

11/10/1711 October 2017 11/09/17 STATEMENT OF CAPITAL GBP 3290165.52

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART WHITE

View Document

30/05/1730 May 2017 SECOND FILING OF AP01 FOR DAVID ERIC EVANS

View Document

23/05/1723 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 3287990.77

View Document

27/03/1727 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 3207990.77

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, NO UPDATES

View Document

16/03/1716 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084463370002

View Document

13/10/1613 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 1841212.9

View Document

31/08/1631 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR JAMAL DAVID RUSHDY

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY BENNETT / 18/11/2015

View Document

07/04/167 April 2016 15/03/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 11/09/15 STATEMENT OF CAPITAL GBP 1759038.15

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

15/09/1515 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/158 May 2015 09/12/14 STATEMENT OF CAPITAL GBP 1754688.65

View Document

08/05/158 May 2015 09/12/14 STATEMENT OF CAPITAL GBP 1754688.65

View Document

08/05/158 May 2015 09/12/14 STATEMENT OF CAPITAL GBP 1754688.65

View Document

10/04/1510 April 2015 15/03/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED BRIAN GEOFFREY BENNETT

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084463370001

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA

View Document

10/04/1410 April 2014 15/03/14 NO MEMBER LIST

View Document

06/03/146 March 2014 DIRECTOR APPOINTED GILLIAN NANCY BLACK

View Document

06/03/146 March 2014 SECRETARY APPOINTED MRS GILLIAN NANCY BLACK

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM GILLIES

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED DR STEWART WHITE

View Document

10/01/1410 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 638260.07

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED HEALTHCARE INVESTMENT OPPORTUNITIES PLC CERTIFICATE ISSUED ON 30/12/13

View Document

29/04/1329 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 450000.00

View Document

15/04/1315 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1315 April 2013 SUB-DIVISION 28/03/13

View Document

15/04/1315 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/134 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 50000.00

View Document

04/04/134 April 2013 SUB-DIVISION 26/03/13

View Document

04/04/134 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1328 March 2013 SECOND FILING FOR FORM AP01

View Document

27/03/1327 March 2013 COMMENCE BUSINESS AND BORROW

View Document

27/03/1327 March 2013 APPLICATION COMMENCE BUSINESS

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED KEITH WILLIAM WILSON

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MALCOLM JOHN GILLIES

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MALCOLM JOHN GILLIES

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED DAVID ERIC EVANS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY MURIEL THORNE

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company